Detail by Officer/Registered Agent Name

Florida Not For Profit Corporation

FLORIDA GULF COAST PARALYZED VETERANS OF AMERICA, INC.

Filing Information
715638 23-7037565 12/02/1968 FL ACTIVE REINSTATEMENT 12/10/2013
Principal Address
15435 N. FLORIDA AVENUE
TAMPA, FL 33613

Changed: 07/07/2009
Mailing Address
15435 N. FLORIDA AVENUE
TAMPA, FL 33613

Changed: 07/07/2009
Registered Agent Name & Address Celestine, Davis, Sr.
15435 N. FLORIDA AVENUE
TAMPA, FL 33613

Name Changed: 01/08/2024

Address Changed: 07/07/2009
Officer/Director Detail Name & Address

Title President

CELESTINE, DAVIS, P
15435 N. FLORIDA AVENUE
TAMPA, FL 33613

Title VP, Sports Director

WEBBER, WAYNE, VP
15435 N. FLORIDA AVENUE
TAMPA, FL 33613

Title Executive Director

SANTIAGO, LISA E
15435 N. FLORIDA AVENUE
TAMPA, FL 33613

Title Board of Directors

BERNT, ANDY, T
15435 N. FLORIDA AVENUE
TAMPA, FL 33613

Title Sports Director

Webber, Wayne, D
15435 N. FLORIDA AVENUE
TAMPA, FL 33613

Title Treasurer

Bush, Stephen
15435 N. FLORIDA AVENUE
TAMPA, FL 33613

Title Board of Directors

Charles, Smyth
15435 N. FLORIDA AVENUE
TAMPA, FL 33613

Title Board Of Directors

Overly, Angel Linda
15435 N. FLORIDA AVENUE
TAMPA, FL 33613

Title Board of Directors

Warren, Clarence, Jr.
15435 N. FLORIDA AVENUE
TAMPA, FL 33613

Title Board of Directors

Bruce, Ramond
15435 N. FLORIDA AVENUE
TAMPA, FL 33613

Title Board of Directors

Bishop, George
15435 N Florida Ave
Tampa, FL 33613

Title Board of Directors

Christopher, David
15435 N. FLORIDA AVENUE
TAMPA, FL 33613

Title Board of Directors

Hannagan, Billy
15435 N. FLORIDA AVENUE
TAMPA, FL 33613

Title Board of Directors

Formento, Daniel
15435 N. FLORIDA AVENUE
TAMPA, FL 33613

Title Secretary

Harvey, Arnold, II
15435 N. FLORIDA AVENUE
TAMPA, FL 33613

Annual Reports
Report YearFiled Date
2022 01/13/2022
2023 01/09/2023
2024 01/08/2024

Document Images
01/08/2024 -- ANNUAL REPORT View image in PDF format
01/09/2023 -- ANNUAL REPORT View image in PDF format
01/13/2022 -- ANNUAL REPORT View image in PDF format
01/26/2021 -- ANNUAL REPORT View image in PDF format
01/13/2020 -- ANNUAL REPORT View image in PDF format
01/14/2019 -- ANNUAL REPORT View image in PDF format
01/08/2018 -- ANNUAL REPORT View image in PDF format
01/23/2017 -- ANNUAL REPORT View image in PDF format
01/26/2016 -- ANNUAL REPORT View image in PDF format
01/13/2015 -- ANNUAL REPORT View image in PDF format
01/29/2014 -- ANNUAL REPORT View image in PDF format
01/04/2012 -- ANNUAL REPORT View image in PDF format
01/12/2011 -- ANNUAL REPORT View image in PDF format
10/29/2010 -- ANNUAL REPORT View image in PDF format
08/04/2010 -- ANNUAL REPORT View image in PDF format
01/11/2010 -- ANNUAL REPORT View image in PDF format
07/07/2009 -- ANNUAL REPORT View image in PDF format
02/15/2008 -- ANNUAL REPORT View image in PDF format
08/16/2007 -- ANNUAL REPORT View image in PDF format
01/29/2007 -- Amendment View image in PDF format
09/05/2006 -- ANNUAL REPORT View image in PDF format
05/31/2005 -- ANNUAL REPORT View image in PDF format
04/15/2004 -- ANNUAL REPORT View image in PDF format
01/24/2003 -- ANNUAL REPORT View image in PDF format
01/30/2002 -- ANNUAL REPORT View image in PDF format
07/23/2001 -- Name Change View image in PDF format
02/28/2001 -- ANNUAL REPORT View image in PDF format
04/11/2000 -- ANNUAL REPORT View image in PDF format
04/07/1999 -- ANNUAL REPORT View image in PDF format
04/13/1998 -- ANNUAL REPORT View image in PDF format
05/01/1997 -- ANNUAL REPORT View image in PDF format
03/24/1997 -- AMENDMENT View image in PDF format
05/01/1996 -- ANNUAL REPORT View image in PDF format
05/01/1995 -- ANNUAL REPORT View image in PDF format